Asheldham
Southminster
Essex
CM0 7NY
Director Name | Ann Elizabeth Saunders |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 11 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Rushes Lane, Asheldham Southminster Essex CM0 7NY |
Director Name | John Gilbert Adams |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 June 1996) |
Role | Chartered Accountant |
Correspondence Address | Princel House Princel Lane Dedham Colchester Essex CO7 6HD |
Director Name | Mr Frank Michael Datson |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 March 1997) |
Role | Company Director |
Correspondence Address | Rayham Farm Leysdown Road Eastchurch Sheerness Kent ME12 4BD |
Director Name | Trevor Davies |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | 59 Bantocks Road Great Waldingfield Sudbury Suffolk CO10 0RT |
Director Name | Peter Joseph O'Shea |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 38 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Secretary Name | Ms Janet Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1994) |
Role | Company Director |
Correspondence Address | 23 Boyne Drive Springfield Chelmsford Essex CM1 5QW |
Secretary Name | Peter Joseph O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1994(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1997) |
Role | Company Director |
Correspondence Address | 38 Wood Dale Great Baddow Chelmsford Essex CM2 8EZ |
Director Name | Mr Gary Stephen Hoyles |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Director Name | Mr Philip Swinson Hunt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Queenwood Chobham Road Ottershaw Chertsey Surrey KT16 0QD |
Director Name | Mr Patrick William Mark Waterman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 26 Windmill Drive Leatherhead Surrey KT22 8PW |
Secretary Name | Mr Gary Stephen Hoyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(10 years, 10 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 4 Farm Way Burgess Hill West Sussex RH15 0JX |
Secretary Name | Philip Swinson Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(11 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 December 1998) |
Role | Company Director |
Correspondence Address | 85 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Alfred Samuel Aldridge |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashfield Hall Road Asheldham Southminster Essex CM0 7JF |
Director Name | Michael Saunders |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1998(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Oast House Asheldham Southminster Essex CM0 7NY |
Registered Address | Haltgate House 52-54 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NH |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2008 | Application for striking-off (1 page) |
16 March 2007 | Restoration by order of the court (3 pages) |
21 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (1 page) |
17 January 2005 | Return made up to 09/01/05; full list of members (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
20 February 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
21 January 2004 | Return made up to 09/01/04; full list of members (6 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 4 haltgate house 52-54 hullbridge road south woodham ferrers essex CM3 5NH (1 page) |
1 April 2003 | Return made up to 09/01/03; full list of members
|
17 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
22 February 2002 | Return made up to 09/01/02; full list of members (6 pages) |
12 February 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
9 May 2001 | Accounts made up to 31 August 2000 (13 pages) |
18 April 2001 | Registered office changed on 18/04/01 from: the old post office 14-18 heralds way south woodham ferrers essex CM3 5TQ (1 page) |
23 February 2001 | Return made up to 09/01/01; full list of members
|
28 June 2000 | Accounts made up to 31 August 1999 (13 pages) |
8 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 09/01/00; full list of members
|
17 January 2000 | Company name changed T.D.T. management services limit ed\certificate issued on 18/01/00 (2 pages) |
6 July 1999 | Accounts made up to 31 August 1998 (14 pages) |
10 May 1999 | Return made up to 09/01/99; full list of members
|
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned;director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: eastern counties training reach road burwell cambridgeshire CB5 0AH (1 page) |
5 August 1998 | Auditor's resignation (1 page) |
17 July 1998 | Accounts made up to 31 August 1997 (15 pages) |
30 June 1998 | New secretary appointed (2 pages) |
30 June 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Return made up to 09/01/98; full list of members
|
22 December 1997 | Registered office changed on 22/12/97 from: pullmans group LIMITED jessica house 191 wandsworth high street london SW18 4JE (1 page) |
25 September 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1997 | Director resigned (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Resolutions
|
21 April 1997 | New secretary appointed;new director appointed (2 pages) |
21 April 1997 | Secretary resigned;director resigned (1 page) |
21 April 1997 | New director appointed (2 pages) |
21 April 1997 | New director appointed (2 pages) |
15 April 1997 | Registered office changed on 15/04/97 from: london road kelvedon colchester essex CO5 9AU (1 page) |
15 April 1997 | Accounting reference date extended from 31/07/97 to 31/08/97 (1 page) |
12 March 1997 | Director resigned (1 page) |
8 January 1997 | Return made up to 09/01/97; full list of members (9 pages) |
26 November 1996 | Accounts made up to 31 July 1996 (8 pages) |
30 August 1996 | Director resigned (1 page) |
15 January 1996 | Return made up to 09/01/96; full list of members
|
4 January 1996 | Accounts made up to 31 July 1995 (8 pages) |